2MUCHTALK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Cessation of Rosanne Elizabeth Popeck as a person with significant control on 2025-05-19 |
23/06/2523 June 2025 | Registered office address changed from 869 High Road London N12 8QA to 53a Leighton Road Bush Hill Park Enfield EN1 1XL on 2025-06-23 |
23/06/2523 June 2025 | Termination of appointment of Rosanne Elizabeth Popeck as a director on 2025-05-19 |
23/06/2523 June 2025 | Appointment of Mr David Alexander Popeck as a director on 2025-05-19 |
23/06/2523 June 2025 | Notification of Rosanne Elizabeth Popeck as a person with significant control on 2024-11-11 |
23/06/2523 June 2025 | Notification of David Alexander Popeck as a person with significant control on 2025-05-19 |
23/06/2523 June 2025 | Cessation of Howard Isaac Popeck as a person with significant control on 2024-11-11 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
08/05/248 May 2024 | Total exemption full accounts made up to 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-10-31 |
18/05/2318 May 2023 | Appointment of Mrs Rosanne Elizabeth Popeck as a director on 2023-03-19 |
18/05/2318 May 2023 | Termination of appointment of Howard Isaac Popeck as a director on 2023-03-19 |
03/01/233 January 2023 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/12/153 December 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/03/136 March 2013 | DISS40 (DISS40(SOAD)) |
05/03/135 March 2013 | Annual return made up to 21 October 2012 with full list of shareholders |
05/03/135 March 2013 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEILL |
26/02/1326 February 2013 | FIRST GAZETTE |
10/12/1210 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ISAAC POPECK / 26/07/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/01/1218 January 2012 | Annual return made up to 21 October 2011 with full list of shareholders |
20/07/1120 July 2011 | 16/02/11 STATEMENT OF CAPITAL GBP 1000 |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/01/1117 January 2011 | Annual return made up to 21 October 2010 with full list of shareholders |
17/01/1117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ISAAC POPECK / 22/09/2010 |
20/07/1020 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
08/12/098 December 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD POPECK / 01/10/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID NEILL / 01/10/2009 |
21/10/0821 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company